London
N3 3DU
Director Name | Mr Simon Julian Alberga |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Holne Chase London N2 0QL |
Secretary Name | Mr Simon Julian Alberga |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Holne Chase London N2 0QL |
Director Name | Lord David Ivor Young-Of-Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Secretary Name | Simon Elliot Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Shortgate Woodside Park London N12 7JP |
Registered Address | 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,733 |
Cash | £8,042 |
Current Liabilities | £33,935 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
23 May 2011 | Delivered on: 2 June 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum see image for full details. Outstanding |
---|---|
12 May 2006 | Delivered on: 25 May 2006 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit together with all interest accruing on it. See the mortgage charge document for full details. Outstanding |
13 May 1996 | Delivered on: 3 June 1996 Persons entitled: The London County Freehold and Leasehold Properties Limited Classification: Rent deposit deed Secured details: All obligations of the company to the chargee under the lease (as defined) and the rent deposit deed. Particulars: Legal charge over the deposit being £14,250 on deposit with a joint stock bank or building society in a separate designated account. Outstanding |
23 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
21 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
23 February 2018 | Director's details changed for Mr Simon Julian Alberga on 1 March 2017 (2 pages) |
23 February 2018 | Change of details for Lord David Ivor Young of Graffham as a person with significant control on 1 March 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
24 February 2015 | Secretary's details changed for Mr Simon Julian Alberga on 21 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Simon Julian Alberga on 21 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Simon Julian Alberga on 21 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Simon Julian Alberga on 21 February 2015 (1 page) |
22 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
4 March 2014 | Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages) |
4 March 2014 | Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Simon Julian Alberga on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yoav Kurtzbard on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yoav Kurtzbard on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Simon Julian Alberga on 11 March 2010 (2 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
25 October 2009 | Resolutions
|
25 October 2009 | Resolutions
|
25 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
25 October 2009 | Memorandum and Articles of Association (8 pages) |
25 October 2009 | Memorandum and Articles of Association (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (4 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (8 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (8 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
23 August 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: harcourt house 19 cavendish square london W1M 9AB (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: harcourt house 19 cavendish square london W1M 9AB (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of register of members (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
17 February 2000 | £ nc 260000/500000 29/09/99 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Ad 29/09/99--------- £ si 125000@1=125000 £ ic 260000/385000 (2 pages) |
17 February 2000 | £ nc 260000/500000 29/09/99 (1 page) |
17 February 2000 | Ad 29/09/99--------- £ si 125000@1=125000 £ ic 260000/385000 (2 pages) |
17 February 2000 | Resolutions
|
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | Return made up to 20/02/97; full list of members (7 pages) |
25 February 1997 | Return made up to 20/02/97; full list of members (7 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 12 york gate regents park london NW1 4QS (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 12 york gate regents park london NW1 4QS (1 page) |
2 August 1996 | Ad 16/07/96--------- £ si 125000@1=125000 £ ic 135000/260000 (2 pages) |
2 August 1996 | Ad 16/07/96--------- £ si 125000@1=125000 £ ic 135000/260000 (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | £ nc 135000/260000 16/07/96 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | £ nc 135000/260000 16/07/96 (1 page) |
12 July 1996 | Ad 27/06/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 10000/135000 27/06/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 10000/135000 27/06/96 (1 page) |
12 July 1996 | Ad 27/06/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
20 February 1996 | Incorporation (24 pages) |
20 February 1996 | Incorporation (24 pages) |